ARCON DEVELOPMENTS LIMITED

04078404
98 WATERS MEETING ROAD BOLTON ENGLAND BL1 8SW

Documents

Documents
Date Category Description Pages
11 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Oct 2022 accounts Annual Accounts 23 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2022 officers Change of particulars for director (Mr Michael Corfield) 2 Buy now
01 Apr 2022 officers Appointment of director (Mrs Amanda Moat) 2 Buy now
01 Apr 2022 officers Appointment of director (Mr Michael Corfield) 2 Buy now
01 Apr 2022 officers Termination of appointment of director (David William Broadbent) 1 Buy now
27 Oct 2021 accounts Annual Accounts 22 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 22 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 20 Buy now
24 Oct 2019 officers Termination of appointment of director (Christopher David Neill) 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 officers Appointment of secretary (Ms Katrina Cunliffe) 2 Buy now
03 Jun 2019 officers Appointment of director (Mr Ian Robert Ankers) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (Bernard James Gallagher) 1 Buy now
15 Jan 2019 officers Termination of appointment of secretary (Anne Lucille Southern) 1 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 19 Buy now
10 Oct 2017 accounts Annual Accounts 17 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Appointment of director (Mr Bernard James Gallagher) 2 Buy now
15 Sep 2016 accounts Annual Accounts 20 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 17 Buy now
13 Aug 2015 officers Appointment of director (Mr David William Broadbent) 2 Buy now
30 Jul 2015 officers Termination of appointment of director (Peter Miles Schilizzi) 1 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 17 Buy now
06 Mar 2014 officers Appointment of director (Mr Christopher David Neill) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Trevor Brown) 1 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
26 Sep 2013 officers Termination of appointment of director (Peter O'hare) 1 Buy now
30 Aug 2013 accounts Annual Accounts 17 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
24 Jul 2012 accounts Annual Accounts 17 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 accounts Annual Accounts 18 Buy now
08 Jul 2011 officers Termination of appointment of director (Anthony Murray) 1 Buy now
06 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Apr 2011 resolution Resolution 15 Buy now
17 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 18 Buy now
27 Jan 2010 officers Appointment of director (Mr Peter O'hare) 2 Buy now
05 Jan 2010 accounts Annual Accounts 17 Buy now
05 Nov 2009 officers Appointment of director (Mr Anthony Murray) 2 Buy now
05 Nov 2009 officers Appointment of director (Mr Trevor Brown) 2 Buy now
28 Oct 2009 officers Termination of appointment of director (Michael Feely) 1 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
14 May 2009 officers Appointment terminated director nancy jones 1 Buy now
14 May 2009 officers Appointment terminated director joseph carney 1 Buy now
03 Oct 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
05 Sep 2008 accounts Annual Accounts 17 Buy now
13 May 2008 officers Appointment terminated director john conway 1 Buy now
13 May 2008 officers Director appointed peter miles schilizzi 2 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 1 jacksons row manchester lancashire M2 5WD 1 Buy now
28 Sep 2007 accounts Annual Accounts 17 Buy now
26 Sep 2007 annual-return Return made up to 26/09/07; full list of members 2 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
12 Oct 2006 annual-return Return made up to 26/09/06; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 7 Buy now
05 Sep 2006 officers New secretary appointed 2 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
05 Sep 2006 officers Secretary resigned 1 Buy now
05 Sep 2006 resolution Resolution 29 Buy now
24 Aug 2006 mortgage Particulars of mortgage/charge 4 Buy now
02 Mar 2006 accounts Annual Accounts 6 Buy now
30 Sep 2005 annual-return Return made up to 26/09/05; full list of members 2 Buy now
23 Dec 2004 accounts Annual Accounts 6 Buy now
04 Oct 2004 annual-return Return made up to 26/09/04; full list of members 7 Buy now
08 Oct 2003 annual-return Return made up to 26/09/03; full list of members 7 Buy now
02 Oct 2003 accounts Annual Accounts 6 Buy now
12 Apr 2003 address Registered office changed on 12/04/03 from: 26 king street manchester M2 6AY 1 Buy now
31 Dec 2002 accounts Annual Accounts 6 Buy now
10 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Sep 2002 annual-return Return made up to 26/09/02; full list of members 7 Buy now
10 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
12 Nov 2001 accounts Annual Accounts 1 Buy now
16 Oct 2001 annual-return Return made up to 26/09/01; full list of members 6 Buy now
03 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2000 address Registered office changed on 21/12/00 from: 100 fetter lane london EC4A 1BN 1 Buy now
21 Dec 2000 accounts Accounting reference date shortened from 30/09/01 to 31/03/01 1 Buy now
21 Dec 2000 incorporation Memorandum Articles 8 Buy now
21 Dec 2000 resolution Resolution 1 Buy now
21 Dec 2000 officers Secretary resigned 1 Buy now
21 Dec 2000 officers Director resigned 1 Buy now
21 Dec 2000 officers New director appointed 2 Buy now